About

Registered Number: SC392958
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 82 Berkeley Street, Glasgow, G3 7DS,

 

The Houston Partnership Ltd was founded on 07 February 2011 with its registered office in Glasgow. We don't know the number of employees at this company. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Elizabeth 21 February 2011 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
AA - Annual Accounts 29 May 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CS01 - N/A 28 February 2019
DISS16(SOAS) - N/A 13 December 2018
AD01 - Change of registered office address 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
CS01 - N/A 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AD01 - Change of registered office address 04 May 2018
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 06 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA01 - Change of accounting reference date 30 November 2012
AA - Annual Accounts 07 November 2012
SH01 - Return of Allotment of shares 14 June 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.